Shortcuts

Vero Insurance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040973210
NZBN
1331
Company Number
Registered
Company Status
Current address
Level 13, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 14 Nov 2017
Level 13, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 30 Nov 2017

Vero Insurance New Zealand Limited, a registered company, was incorporated on 07 Feb 1923. 9429040973210 is the number it was issued. This company has been supervised by 43 directors: David Mark Flacks - an active director whose contract started on 16 Dec 2013,
Steven Bruce Johnston - an active director whose contract started on 20 Sep 2019,
Kate Amanda Armstrong - an active director whose contract started on 04 May 2020,
James Joseph Higgins - an active director whose contract started on 01 Dec 2020,
Kate Jorgensen - an active director whose contract started on 01 Sep 2022.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 13, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: physical, service).
Vero Insurance New Zealand Limited had been using Level 7, Vero Centre, 48 Shortland Street, Auckland as their physical address until 30 Nov 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 04 Jul 1997 to 01 Sep 2003 they were named Royal & Sun Alliance Insurance (New Zealand) Limited, from 22 Sep 1977 to 04 Jul 1997 they were named Sun Alliance Insurance Limited and from 07 Feb 1923 to 22 Sep 1977 they were named The Mercantile and General Insurance Company Limited.
A total of 246392655 shares are allocated to 4 shareholders (4 groups). The first group includes 50000000 shares (20.29%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 37000000 shares (15.02%). Finally we have the next share allocation (159392653 shares 64.69%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 26 Jun 2017 to 30 Nov 2017

Address #2: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 26 Jun 2017 to 14 Nov 2017

Address #3: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Nov 2010 to 26 Jun 2017

Address #4: Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 06 Nov 2003 to 15 Nov 2010

Address #5: 42 Shortland Street, Auckland

Physical address used from 08 Feb 2000 to 08 Feb 2000

Address #6: 42 Shortland Street, Auckland

Registered address used from 08 Feb 2000 to 06 Nov 2003

Address #7: Royal & Sun Alliance Centre, 48 Shortland St, Auckland

Physical address used from 08 Feb 2000 to 06 Nov 2003

Address #8: 42 Shortland St, Auckland

Registered address used from 31 Jul 1991 to 31 Jul 1991

Financial Data

Basic Financial info

Total number of Shares: 246392655

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000000
Entity (NZ Limited Company) Suncorp Group Holdings (nz) Limited
Shareholder NZBN: 9429036162741
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 37000000
Entity (NZ Limited Company) Suncorp Group Holdings (nz) Limited
Shareholder NZBN: 9429036162741
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 159392653
Entity (NZ Limited Company) Suncorp Group Holdings (nz) Limited
Shareholder NZBN: 9429036162741
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 2
Entity (NZ Limited Company) Suncorp Group Holdings (nz) Limited
Shareholder NZBN: 9429036162741
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703
Entity Suncorp Group New Zealand Limited
Shareholder NZBN: 9429037547660
Company Number: 966703

Ultimate Holding Company

31 Oct 2021
Effective Date
Suncorp Group Limited
Name
Company
Type
AU
Country of origin
Level 28, 266 George Street
Brisbane, Queensland 4000
Australia
Address
Directors

David Mark Flacks - Director

Appointment date: 16 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Dec 2013


Steven Bruce Johnston - Director

Appointment date: 20 Sep 2019

Address: Birkdale, Queensland, 4159 Australia

Address used since 20 Sep 2019


Kate Amanda Armstrong - Director

Appointment date: 04 May 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 May 2020


James Joseph Higgins - Director

Appointment date: 01 Dec 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Dec 2020


Kate Jorgensen - Director

Appointment date: 01 Sep 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2022


Kate Louise Jorgensen - Director

Appointment date: 01 Sep 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2022


Alison Jane Barrass - Director

Appointment date: 01 Sep 2022

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Sep 2022


Alison Barrass - Director

Appointment date: 01 Sep 2022

Address: Rd 1, Howick, 2571 New Zealand

Address used since 01 Sep 2022


Lindsay James Tanner - Director

Appointment date: 13 Mar 2023

Address: Tylden, Victoria, 3444 Australia

Address used since 13 Mar 2023


Douglas Francis Mctaggart - Director (Inactive)

Appointment date: 26 Sep 2018

Termination date: 13 Mar 2023

Address: New Farm, Queensland, 4005 Australia

Address used since 23 Sep 2022

Address: New Farm, Queensland, 4005 Australia

Address used since 02 Mar 2022

Address: Queensland, 4011 Australia

Address used since 26 Sep 2018


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 11 May 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Jul 2015


Paul William Smeaton - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 01 Dec 2020

ASIC Name: Suncorp Insurance Ventures Pty Ltd

Address: New Farm, Queensland, 4005 Australia

Address used since 26 Nov 2020

Address: 266 George Street, Brisbane, 4000 Australia

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2017


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Dec 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Mar 2007


Michael Andrew Cameron - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 26 May 2019

ASIC Name: Suncorp Group Limited

Address: Unit 1091/ 9 Edmonstone Street, South Brisbane, Queensland, 4101 Australia

Address used since 29 Apr 2016

Address: Brisbane, Queensland, 4000 Australia


Patrick Joseph Robert Snowball - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Sep 2015

Address: Newstead, Queensland, 4006 Australia

Address used since 15 Oct 2012


Gary Charles Dransfield - Director (Inactive)

Appointment date: 20 May 2011

Termination date: 13 Sep 2015

Address: Vaucluse, Nsw, 2030 Australia

Address used since 21 Jul 2014


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jul 2015

Address: Kelvin Heights, Queenstown 9300, New Zealand

Address used since 01 Apr 2010


Don James Turkington - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 16 Dec 2013

Address: Noosaville, Queensland, 4566 Australia

Address used since 16 Dec 2011


Roger Heydon Bell - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 20 May 2011

Address: Campbells Bay, North Shore City 0620,

Address used since 12 Dec 2009


Andrew James Aitken - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 01 Apr 2010

Address: Albany, North Shore City 0794,

Address used since 03 Feb 2010


John Joseph Keane - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 01 Apr 2010

Address: 31 Cheltenham Road, Devonport, North Shore City 0624,

Address used since 02 May 2008


Peter Robert Brown - Director (Inactive)

Appointment date: 09 Oct 2009

Termination date: 01 Apr 2010

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Dec 2009


Timothy Felton - Director (Inactive)

Appointment date: 04 Feb 2008

Termination date: 22 Oct 2008

Address: Rd3, Silverdale, Auckland,

Address used since 04 Feb 2008


John Arthur Lyon - Director (Inactive)

Appointment date: 08 Sep 2006

Termination date: 30 Apr 2008

Address: Birkenhead, Auckland,

Address used since 08 Sep 2006


Christopher Skilton - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 03 Dec 2007

Address: 8 Goodwin St, Kangaroo Pt, Qld 4169, Australia,

Address used since 20 Mar 2007


Harold Bentley - Director (Inactive)

Appointment date: 25 Feb 2003

Termination date: 25 May 2007

Address: Kensington Nsw 2033, Australia,

Address used since 25 Feb 2003


Michael John Wilkins - Director (Inactive)

Appointment date: 20 Aug 2001

Termination date: 21 Mar 2007

Address: Turramurra, Nsw 2074, Australia,

Address used since 20 Aug 2001


Robin Albert Flannagan - Director (Inactive)

Appointment date: 04 Apr 2003

Termination date: 08 Sep 2006

Address: Herne Bay, Auckland,

Address used since 04 Apr 2003


Clive Bernard Whitfield Nicholson - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 23 Dec 2004

Address: New Lynn, Auckland,

Address used since 20 Dec 2004


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 04 Apr 2003

Address: Dunedin,

Address used since 09 Mar 1992


Bryan Ewart Johnson - Director (Inactive)

Appointment date: 09 Mar 1994

Termination date: 04 Apr 2003

Address: Wellington,

Address used since 09 Mar 1994


Alan Bradley - Director (Inactive)

Appointment date: 09 Mar 1994

Termination date: 04 Apr 2003

Address: Milford, Auckland,

Address used since 09 Mar 1994


Richard Frank Elworthy - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 04 Apr 2003

Address: Fendalton, Christchurch,

Address used since 01 Jan 1998


Ewoud Jacobus Kulk - Director (Inactive)

Appointment date: 15 May 1998

Termination date: 04 Apr 2003

Address: Dural, New South Wales 2158, Australia,

Address used since 15 May 1998


Douglas Callum Kirkpatrick - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 26 Nov 1998

Address: Havelock North,

Address used since 09 Mar 1992


David John Rich - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 15 May 1998

Address: Great Totham, Essex, United Kingdom,

Address used since 11 Sep 1996


Michael John Brigg (alternative) - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 15 May 1998

Address: Fetcham, Surrey Kt22 9hb, United Kingdom,

Address used since 01 Oct 1997


William Bernard Crowley - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Dec 1997

Address: Torbay, New Zealand,

Address used since 09 Mar 1992


Roderick Bignell Weir - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 31 Dec 1997

Address: 5/189 The Terrace, Wellington,

Address used since 28 Sep 1992


Anthony John Barron - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 11 Sep 1996

Address: Godalming, Surrey, United Kingdom,

Address used since 09 Mar 1992


Ralph Petty - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 30 Jun 1995

Address: Harpenden, Hertfordshire, Uk,

Address used since 09 Mar 1992


Colin William Bright - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 31 Dec 1993

Address: Auckland,

Address used since 09 Mar 1992


Alister Fitzgerald Macalister - Director (Inactive)

Appointment date: 09 Mar 1992

Termination date: 12 May 1992

Address: Wellington,

Address used since 09 Mar 1992

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre